Shortcuts

Altonbrook Farm Limited

Type: NZ Limited Company (Ltd)
9429039302809
NZBN
440601
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 02 Dec 2019

Altonbrook Farm Limited, a registered company, was started on 22 Aug 1989. 9429039302809 is the number it was issued. The company has been run by 4 directors: Lyell Geoffrey Mcmillan - an active director whose contract began on 14 Dec 1992,
Valerie May Mcmillan - an active director whose contract began on 14 Dec 1992,
Vaughan Robert Ormsby - an active director whose contract began on 25 Nov 2020,
Vanessa Rose Shearer - an active director whose contract began on 25 Nov 2020.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Altonbrook Farm Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 02 Dec 2019.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 4500 shares (45%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5500 shares (55%).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Nov 2015 to 02 Dec 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Jun 2015 to 20 Nov 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 May 2013 to 02 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 16 Nov 2010 to 08 May 2013

Address: 120 High Street, Southbridge New Zealand

Registered address used from 11 Mar 1994 to 16 Nov 2010

Address: 236 Armagh Street, Christchurch

Registered address used from 10 Mar 1994 to 11 Mar 1994

Address: C/- Goldsmith Fox & Co., Chartered Accountants,, 131a Armagh Street,, Christchurch

Registered address used from 19 Mar 1993 to 10 Mar 1994

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: 120 High Street, Southbridge New Zealand

Physical address used from 20 Feb 1992 to 16 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4500
Individual McMillan, Lyell Geoffrey Rd 3
Leeston 7632

New Zealand
Shares Allocation #2 Number of Shares: 5500
Individual McMillan, Valerie May Rd 3
Leeston 7632

New Zealand
Directors

Lyell Geoffrey McMillan - Director

Appointment date: 14 Dec 1992

Address: Rd 3, Leeston, 7632 New Zealand

Address used since 12 Nov 2015


Valerie May McMillan - Director

Appointment date: 14 Dec 1992

Address: Rd 3, Leeston, 7632 New Zealand

Address used since 12 Nov 2015


Vaughan Robert Ormsby - Director

Appointment date: 25 Nov 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 25 Nov 2020


Vanessa Rose Shearer - Director

Appointment date: 25 Nov 2020

Address: Rd 1, Mount Somers, 7771 New Zealand

Address used since 25 Nov 2020

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street